logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Zrebiec, Richard
    Born in June 1980
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-09-26 ~ now
    OF - Director → CIF 0
  • 2
    Graham, Alan Thomas
    Born in December 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-06-03 ~ now
    OF - Director → CIF 0
  • 3
    Mcdermott, Paul Joseph
    Born in July 1987
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-01-28 ~ now
    OF - Director → CIF 0
  • 4
    FRAMECABLE LIMITED - 2008-03-26
    icon of addressUnit 79, Sadler Forster Way, Teesside Industrial Estate, Stockton-on-tees, Cleveland, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 13
  • 1
    Richardson, Andrew John
    Chairman born in September 1964
    Individual (57 offsprings)
    Officer
    icon of calendar 2019-08-06 ~ 2020-02-26
    OF - Director → CIF 0
    icon of calendar 2020-06-12 ~ 2022-02-04
    OF - Director → CIF 0
    Mr Andrew John Richardson
    Born in September 1964
    Individual (57 offsprings)
    Person with significant control
    icon of calendar 2019-08-05 ~ 2022-02-04
    PE - Has significant influence or controlCIF 0
  • 2
    Mr Alan Thomas Graham
    Born in December 1961
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Has significant influence or controlCIF 0
  • 3
    Nikel, Chad
    President And Ceo born in September 1972
    Individual
    Officer
    icon of calendar 2024-09-26 ~ 2025-01-28
    OF - Director → CIF 0
  • 4
    Richardson, Jonathan Charles
    Secretary And Director born in November 1960
    Individual (65 offsprings)
    Officer
    icon of calendar 2008-03-19 ~ 2024-09-26
    OF - Director → CIF 0
    Richardson, Jonathan Charles
    Secretary And Director
    Individual (65 offsprings)
    Officer
    icon of calendar 2008-03-19 ~ 2024-09-26
    OF - Secretary → CIF 0
    Mr Jonathan Charles Richardson
    Born in November 1960
    Individual (65 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Has significant influence or controlCIF 0
  • 5
    Thompson, Margaret
    Individual (1 offspring)
    Officer
    icon of calendar 1999-03-01 ~ 2008-04-04
    OF - Secretary → CIF 0
  • 6
    Fischer, Andrew Olaf
    Dir born in August 1964
    Individual (104 offsprings)
    Officer
    icon of calendar 2008-03-19 ~ 2024-09-26
    OF - Director → CIF 0
    Mr Andrew Olaf Fischer
    Born in August 1964
    Individual (104 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 7
    Tilly, John
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-12-22 ~ 1999-03-01
    OF - Secretary → CIF 0
  • 8
    Walters, John
    Solicitor born in April 1955
    Individual (8 offsprings)
    Officer
    icon of calendar 1998-12-22 ~ 1999-03-05
    OF - Director → CIF 0
  • 9
    Jennings, Michael Gareth Brian
    Chairman born in October 1969
    Individual (10 offsprings)
    Officer
    icon of calendar 2022-09-08 ~ 2024-09-26
    OF - Director → CIF 0
  • 10
    Fisher, Ian
    Dir born in August 1950
    Individual (59 offsprings)
    Officer
    icon of calendar 2008-04-04 ~ 2024-09-26
    OF - Director → CIF 0
    Mr Ian Fisher
    Born in August 1950
    Individual (59 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 11
    Thompson, Colin
    Engineer born in March 1949
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-03-01 ~ 2021-01-05
    OF - Director → CIF 0
  • 12
    Fletcher, Alan Thomas
    Dir born in December 1934
    Individual (35 offsprings)
    Officer
    icon of calendar 2008-03-19 ~ 2024-09-02
    OF - Director → CIF 0
    Mr Alan Thomas Fletcher
    Born in November 1934
    Individual (35 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 13
    Royston, Paul Anthony
    Director born in October 1966
    Individual
    Officer
    icon of calendar 2020-06-12 ~ 2021-07-09
    OF - Director → CIF 0
    Mr Paul Anthony Royston
    Born in October 1966
    Individual
    Person with significant control
    icon of calendar 2020-03-01 ~ 2021-07-09
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

XL PRECISION TECHNOLOGIES LIMITED

Previous names
TYNESIDE ENGINEERING SERVICES LIMITED - 2005-01-27
XL EDM LIMITED - 2009-11-05
T B & I 129 LIMITED - 1999-04-06
Standard Industrial Classification
32500 - Manufacture Of Medical And Dental Instruments And Supplies
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Turnover/Revenue
4,839,780 GBP2019-01-01 ~ 2019-12-31
4,402,606 GBP2018-01-01 ~ 2018-12-31
Cost of Sales
-2,543,922 GBP2019-01-01 ~ 2019-12-31
-2,443,328 GBP2018-01-01 ~ 2018-12-31
Gross Profit/Loss
2,295,858 GBP2019-01-01 ~ 2019-12-31
1,959,278 GBP2018-01-01 ~ 2018-12-31
Distribution Costs
0 GBP2019-01-01 ~ 2019-12-31
0 GBP2018-01-01 ~ 2018-12-31
Administrative Expenses
-2,085,877 GBP2019-01-01 ~ 2019-12-31
-1,971,278 GBP2018-01-01 ~ 2018-12-31
Operating Profit/Loss
209,981 GBP2019-01-01 ~ 2019-12-31
-12,000 GBP2018-01-01 ~ 2018-12-31
Other Interest Receivable/Similar Income (Finance Income)
111,391 GBP2019-01-01 ~ 2019-12-31
124,638 GBP2018-01-01 ~ 2018-12-31
Interest Payable/Similar Charges (Finance Costs)
-16,124 GBP2019-01-01 ~ 2019-12-31
-16,432 GBP2018-01-01 ~ 2018-12-31
Profit/Loss on Ordinary Activities Before Tax
305,248 GBP2019-01-01 ~ 2019-12-31
96,206 GBP2018-01-01 ~ 2018-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-43,095 GBP2019-01-01 ~ 2019-12-31
4,188 GBP2018-01-01 ~ 2018-12-31
Called-up share capital not yet paid and not classified as a current asset
2 GBP2019-12-31
2 GBP2018-12-31
Intangible Assets
0 GBP2019-12-31
0 GBP2018-12-31
Property, Plant & Equipment
1,016,302 GBP2019-12-31
970,287 GBP2018-12-31
Fixed Assets - Investments
1 GBP2019-12-31
0 GBP2018-12-31
Fixed Assets
1,016,303 GBP2019-12-31
970,287 GBP2018-12-31
Total Inventories
800,693 GBP2019-12-31
959,571 GBP2018-12-31
Debtors
4,359,112 GBP2019-12-31
3,918,583 GBP2018-12-31
Cash at bank and in hand
26,893 GBP2019-12-31
65,414 GBP2018-12-31
Current Assets
5,186,698 GBP2019-12-31
4,943,568 GBP2018-12-31
Net Current Assets/Liabilities
4,114,021 GBP2019-12-31
3,910,113 GBP2018-12-31
Total Assets Less Current Liabilities
5,130,326 GBP2019-12-31
4,880,402 GBP2018-12-31
Net Assets/Liabilities
5,008,885 GBP2019-12-31
4,746,732 GBP2018-12-31
Equity
Called up share capital
2 GBP2019-12-31
2 GBP2018-12-31
Retained earnings (accumulated losses)
5,008,883 GBP2019-12-31
4,746,730 GBP2018-12-31
Equity
5,008,885 GBP2019-12-31
4,746,732 GBP2018-12-31
Average Number of Employees
612019-01-01 ~ 2019-12-31
612018-01-01 ~ 2018-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
3,095,249 GBP2019-12-31
2,989,954 GBP2018-12-31
Tools/Equipment for furniture and fittings
226,328 GBP2019-12-31
226,328 GBP2018-12-31
Office equipment
121,199 GBP2019-12-31
113,912 GBP2018-12-31
Property, Plant & Equipment - Gross Cost
3,442,776 GBP2019-12-31
3,330,194 GBP2018-12-31
Property, Plant & Equipment - Disposals
Plant and equipment
-151,302 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Disposals
-151,302 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
2,140,278 GBP2019-12-31
2,095,232 GBP2018-12-31
Tools/Equipment for furniture and fittings
182,451 GBP2019-12-31
167,656 GBP2018-12-31
Office equipment
103,745 GBP2019-12-31
97,019 GBP2018-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,426,474 GBP2019-12-31
2,359,907 GBP2018-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
196,348 GBP2019-01-01 ~ 2019-12-31
Tools/Equipment for furniture and fittings
14,795 GBP2019-01-01 ~ 2019-12-31
Office equipment
6,726 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
217,869 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-151,302 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-151,302 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment
Plant and equipment
954,971 GBP2019-12-31
894,722 GBP2018-12-31
Tools/Equipment for furniture and fittings
43,877 GBP2019-12-31
58,672 GBP2018-12-31
Office equipment
17,454 GBP2019-12-31
16,893 GBP2018-12-31
Other types of inventories not specified separately
800,693 GBP2019-12-31
959,571 GBP2018-12-31
Trade Debtors/Trade Receivables
718,053 GBP2019-12-31
694,432 GBP2018-12-31
Prepayments/Accrued Income
100,598 GBP2019-12-31
141,738 GBP2018-12-31
Other Debtors
3,540,461 GBP2019-12-31
3,082,413 GBP2018-12-31
Debtors
Amounts falling due after one year
3,418,987 GBP2019-12-31
3,012,155 GBP2018-12-31
Bank Borrowings/Overdrafts
Amounts falling due within one year
300,456 GBP2019-12-31
0 GBP2018-12-31
Finance Lease Liabilities - Total Present Value
Amounts falling due within one year
76,285 GBP2019-12-31
245,581 GBP2018-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
498,241 GBP2019-12-31
628,168 GBP2018-12-31
Taxation/Social Security Payable
Amounts falling due within one year
61,431 GBP2019-12-31
67,160 GBP2018-12-31
Accrued Liabilities/Deferred Income
Amounts falling due within one year
48,729 GBP2019-12-31
37,498 GBP2018-12-31
Other Creditors
Amounts falling due within one year
87,535 GBP2019-12-31
55,048 GBP2018-12-31
Finance Lease Liabilities - Total Present Value
Amounts falling due after one year
121,441 GBP2019-12-31
133,670 GBP2018-12-31

  • XL PRECISION TECHNOLOGIES LIMITED
    Info
    TYNESIDE ENGINEERING SERVICES LIMITED - 2005-01-27
    XL EDM LIMITED - 2005-01-27
    T B & I 129 LIMITED - 2005-01-27
    Registered number 03686730
    icon of addressUnit 79 Sadler Forster Way, Teesside Industrial Estate, Stockton-on-tees, Cleveland TS17 9JY
    PRIVATE LIMITED COMPANY incorporated on 1998-12-22 (26 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-18
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.